Company NameNightingale Property Investments Limited
DirectorsBarbara Ann Mountney and Roger Mountney
Company StatusActive
Company Number02969383
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Previous NameFirstcraze Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarbara Ann Mountney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameRoger Mountney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameBarbara Ann Mountney
NationalityBritish
StatusCurrent
Appointed03 October 1994(2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£76,188
Net Worth£401,877
Cash£15,894
Current Liabilities£333,959

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

9 February 1995Delivered on: 15 February 1995
Satisfied on: 10 September 2011
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge
Secured details: £154,000 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 5 bridge st,worksop,nottinghamshire....................first floating charge over all assets,property and undertaking of the company whatsoever including all goodwill and uncalled capital; fixed charge over all rents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
23 September 2022Change of details for Barbara Ann Mountney as a person with significant control on 20 September 2021 (2 pages)
22 September 2022Director's details changed for Barbara Ann Mountney on 20 September 2021 (2 pages)
22 September 2022Director's details changed for Roger Mountney on 23 November 2021 (2 pages)
22 September 2022Change of details for Roger Mountney as a person with significant control on 23 November 2021 (2 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 November 2021Change of details for Roger Mountney as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Secretary's details changed for Barbara Ann Mountney on 21 November 2021 (1 page)
22 November 2021Change of details for Barbara Ann Mountney as a person with significant control on 21 November 2021 (2 pages)
22 November 2021Change of details for Barbara Ann Mountney as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Change of details for Roger Mountney as a person with significant control on 21 November 2021 (2 pages)
22 November 2021Director's details changed for Barbara Ann Mountney on 22 November 2021 (2 pages)
22 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
22 November 2021Director's details changed for Roger Mountney on 22 November 2021 (2 pages)
22 November 2021Director's details changed for Barbara Ann Mountney on 21 November 2021 (2 pages)
22 November 2021Director's details changed for Roger Mountney on 21 November 2021 (2 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 November 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
12 November 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
3 November 2015Secretary's details changed for Barbara Ann Mountney on 1 July 2015 (1 page)
3 November 2015Secretary's details changed for Barbara Ann Mountney on 1 July 2015 (1 page)
3 November 2015Director's details changed for Barbara Ann Mountney on 1 July 2015 (2 pages)
3 November 2015Director's details changed for Barbara Ann Mountney on 1 July 2015 (2 pages)
3 November 2015Secretary's details changed for Barbara Ann Mountney on 1 July 2015 (1 page)
3 November 2015Director's details changed for Roger Mountney on 1 July 2015 (2 pages)
3 November 2015Director's details changed for Roger Mountney on 1 July 2015 (2 pages)
3 November 2015Director's details changed for Roger Mountney on 1 July 2015 (2 pages)
3 November 2015Director's details changed for Barbara Ann Mountney on 1 July 2015 (2 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
24 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
24 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
29 August 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
29 August 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
24 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
22 January 2013Secretary's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Roger Mountney on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages)
22 January 2013Secretary's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Barbara Ann Mountney on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Roger Mountney on 18 January 2013 (2 pages)
8 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 8 January 2013 (1 page)
26 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
21 July 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
15 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
23 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
7 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
7 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
25 November 2008Return made up to 19/09/08; full list of members (4 pages)
25 November 2008Return made up to 19/09/08; full list of members (4 pages)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
14 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
31 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
31 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
24 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
5 October 2004Return made up to 19/09/04; full list of members (2 pages)
5 October 2004Return made up to 19/09/04; full list of members (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (12 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (12 pages)
30 September 2003Return made up to 19/09/03; full list of members (2 pages)
30 September 2003Return made up to 19/09/03; full list of members (2 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
1 October 2002Return made up to 19/09/02; full list of members (5 pages)
1 October 2002Return made up to 19/09/02; full list of members (5 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
2 October 2001Return made up to 19/09/01; full list of members (7 pages)
2 October 2001Return made up to 19/09/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
3 January 2001Return made up to 19/09/00; full list of members (5 pages)
3 January 2001Return made up to 19/09/00; full list of members (5 pages)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
1 October 1999Return made up to 19/09/99; full list of members (6 pages)
1 October 1999Return made up to 19/09/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
16 October 1998Return made up to 19/09/98; full list of members (6 pages)
16 October 1998Return made up to 19/09/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
22 October 1997Return made up to 19/09/97; full list of members (6 pages)
22 October 1997Return made up to 19/09/97; full list of members (6 pages)
30 June 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
30 June 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
20 October 1996Return made up to 19/09/96; change of members (6 pages)
20 October 1996Return made up to 19/09/96; change of members (6 pages)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1995Ad 28/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
11 October 1995Ad 28/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
9 October 1995Return made up to 19/09/95; full list of members (12 pages)
9 October 1995Return made up to 19/09/95; full list of members (12 pages)
10 March 1995Accounting reference date notified as 31/12 (1 page)
10 March 1995Accounting reference date notified as 31/12 (1 page)
15 February 1995Particulars of mortgage/charge (3 pages)
15 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)